Established in 2011, Putney Dental Surgery Ltd are based in Golders Green in London, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Putney Dental Surgery Ltd has only one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAREZ, Neda | 11 March 2011 | 16 March 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 21 December 2018 | |
MR04 - N/A | 28 June 2018 | |
MR04 - N/A | 28 June 2018 | |
MR01 - N/A | 28 June 2018 | |
MR01 - N/A | 28 June 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 21 March 2018 | |
AA01 - Change of accounting reference date | 21 December 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 15 March 2017 | |
AA01 - Change of accounting reference date | 22 December 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AA01 - Change of accounting reference date | 23 March 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA01 - Change of accounting reference date | 24 December 2015 | |
AA01 - Change of accounting reference date | 23 December 2015 | |
CH01 - Change of particulars for director | 03 November 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AA01 - Change of accounting reference date | 24 December 2014 | |
AD01 - Change of registered office address | 07 October 2014 | |
CH01 - Change of particulars for director | 07 October 2014 | |
AR01 - Annual Return | 26 March 2014 | |
MR04 - N/A | 05 March 2014 | |
MR04 - N/A | 05 March 2014 | |
MR01 - N/A | 05 March 2014 | |
MR01 - N/A | 28 January 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AA01 - Change of accounting reference date | 10 December 2012 | |
AR01 - Annual Return | 19 March 2012 | |
MG01 - Particulars of a mortgage or charge | 23 June 2011 | |
MG01 - Particulars of a mortgage or charge | 12 May 2011 | |
TM02 - Termination of appointment of secretary | 16 March 2011 | |
NEWINC - New incorporation documents | 11 March 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2018 | Outstanding |
N/A |
A registered charge | 14 June 2018 | Outstanding |
N/A |
A registered charge | 26 February 2014 | Fully Satisfied |
N/A |
A registered charge | 23 January 2014 | Fully Satisfied |
N/A |
Legal charge | 15 June 2011 | Fully Satisfied |
N/A |
Debenture | 28 April 2011 | Fully Satisfied |
N/A |